Advanced company searchLink opens in new window

THEMIS LIMITED

Company number 02836221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2021 TM01 Termination of appointment of Jatinder Singh Bagga as a director on 14 April 2021
14 Jan 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 December 2020
01 Oct 2020 AA Full accounts made up to 30 December 2019
27 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
27 Jul 2020 TM01 Termination of appointment of Edward James Dykes as a director on 3 July 2020
27 Jul 2020 AP01 Appointment of Thomas Edward Brazear as a director on 3 July 2020
13 Aug 2019 AA Full accounts made up to 30 December 2018
18 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
20 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 30 December 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
16 Jul 2018 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
16 Jul 2018 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 5 Fleet Place London EC4M 7rd
27 Feb 2018 AA Full accounts made up to 30 June 2017
23 Jan 2018 PSC05 Change of details for Imsworld Publications Limited as a person with significant control on 10 January 2018
07 Aug 2017 PSC02 Notification of Imsworld Publications Limited as a person with significant control on 28 July 2017
02 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 2 August 2017
01 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
26 Apr 2017 MR04 Satisfaction of charge 2 in full
25 Apr 2017 AD01 Registered office address changed from 201 Pentonville Road London N1 9JY England to 210 Pentonville Road London N1 9JY on 25 April 2017
10 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
07 Apr 2017 TM01 Termination of appointment of Christopher Charles Pollard as a director on 3 April 2017
07 Apr 2017 AP01 Appointment of Mr Edward James Dykes as a director on 3 April 2017
07 Apr 2017 AP01 Appointment of Mr Jatinder Singh Bagga as a director on 3 April 2017
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 157.18
04 Apr 2017 TM01 Termination of appointment of Marion Frances Holmes as a director on 3 April 2017